Download leads from Nexok and grow your business. Find out more

Bare Bones Cue Ltd

Documents

Total Documents60
Total Pages167

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off
24 July 2018First Gazette notice for voluntary strike-off
12 July 2018Application to strike the company off the register
7 December 2017Total exemption full accounts made up to 30 June 2017
13 November 2017Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017
13 November 2017Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017
2 August 2017Notification of Claudia Kool as a person with significant control on 6 April 2016
2 August 2017Notification of Gerard Kool as a person with significant control on 6 April 2016
2 August 2017Confirmation statement made on 10 June 2017 with updates
2 August 2017Notification of Gerard Kool as a person with significant control on 2 August 2017
2 August 2017Notification of Claudia Kool as a person with significant control on 2 August 2017
2 August 2017Confirmation statement made on 10 June 2017 with updates
28 April 2017Total exemption small company accounts made up to 30 June 2016
28 April 2017Total exemption small company accounts made up to 30 June 2016
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 101
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 101
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
24 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
24 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
9 March 2015Total exemption small company accounts made up to 30 June 2014
9 March 2015Total exemption small company accounts made up to 30 June 2014
17 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 101
17 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 101
13 October 2014Director's details changed for Mr Gerard Kool on 13 October 2014
13 October 2014Director's details changed for Mr Gerard Kool on 13 October 2014
9 October 2014Appointment of Gerard Kool as a director on 10 June 2013
9 October 2014Director's details changed for Gerard Kool on 9 October 2014
9 October 2014Register inspection address has been changed to C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
9 October 2014Register(s) moved to registered inspection location C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
9 October 2014Register(s) moved to registered inspection location C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
9 October 2014Appointment of Mrs Claudia Kool as a director on 10 June 2013
9 October 2014Director's details changed for Gerard Kool on 9 October 2014
9 October 2014Director's details changed for Gerard Kool on 9 October 2014
9 October 2014Director's details changed for Gerard Kool on 9 October 2014
9 October 2014Register(s) moved to registered office address 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB
9 October 2014Director's details changed for Gerard Kool on 9 October 2014
9 October 2014Appointment of Gerard Kool as a director on 10 June 2013
9 October 2014Register(s) moved to registered office address 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB
9 October 2014Director's details changed for Gerard Kool on 9 October 2014
9 October 2014Appointment of Mrs Claudia Kool as a secretary on 10 June 2013
9 October 2014Register inspection address has been changed to C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
9 October 2014Director's details changed for Gerard Kool on 9 October 2014
9 October 2014Director's details changed for Gerard Kool on 9 October 2014
9 October 2014Appointment of Mrs Claudia Kool as a director on 10 June 2013
9 October 2014Termination of appointment of Gerard Kool as a director on 10 June 2013
9 October 2014Appointment of Mrs Claudia Kool as a secretary on 10 June 2013
9 October 2014Termination of appointment of Gerard Kool as a director on 10 June 2013
9 October 2014Director's details changed for Gerard Kool on 9 October 2014
8 October 2014Director's details changed
8 October 2014Director's details changed
8 October 2014Secretary's details changed
8 October 2014Secretary's details changed
8 October 2014Secretary's details changed for {officer_name}
17 September 2014Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom to 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 17 September 2014
17 September 2014Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom to 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 17 September 2014
27 February 2014Appointment of St John William Mantle as a director
27 February 2014Appointment of St John William Mantle as a director
10 June 2013Incorporation
Statement of capital on 2013-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
10 June 2013Incorporation
Statement of capital on 2013-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing